Entity Name: | CLEARWATER BOMBERS LEGACY EDUCATIONAL PROJECT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Oct 2012 (12 years ago) |
Document Number: | N12000009393 |
FEI/EIN Number | 46-1125302 |
Address: | 1715 Estelle Drive, Clearwater, FL, 33756, US |
Mail Address: | 1715 Estelle Drive, Clearwater, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clearwater Bombers Legacy Ec. Pr. Inc. | Agent | 1715 Estelle Drive, Clearwater, FL, 33756 |
Name | Role | Address |
---|---|---|
Dees Wayne | President | 3122 S Canal Drive, Palm Harbor, FL, 34684 |
Name | Role | Address |
---|---|---|
Kane Gary | Vice President | 12810 Twin Branch Acres Road, Tampa, FL, 33626 |
Garvey Rita | Vice President | 1715 Estelle Drive, Clearwater, FL, 33756 |
Name | Role | Address |
---|---|---|
Kane Gary | Pr | 12810 Twin Branch Acres Road, Tampa, FL, 33626 |
Name | Role | Address |
---|---|---|
Ladefoged Iben | Director | 2301 Alt. 19 #182, Dunedin, FL, 34698 |
Cooper William | Director | 433 Paula Dr. #14, Dunedin, FL, 34698 |
Guenther Karl | Director | 2599 Dolly Bay, Palm Harbor, FL, 34684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-24 | 1715 Estelle Drive, Clearwater, FL 33756 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-24 | 1715 Estelle Drive, Clearwater, FL 33756 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-24 | Clearwater Bombers Legacy Ec. Pr. Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-24 | 1715 Estelle Drive, Clearwater, FL 33756 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-12 |
AMENDED ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State